Name: | ASSET ADVISORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Sep 2001 (24 years ago) |
Organization Date: | 10 Sep 2001 (24 years ago) |
Last Annual Report: | 08 May 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0522226 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASSET ADVISORS, LLC, FLORIDA | M07000003089 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSET ADVISORS LLC 401(K) PLAN | 2013 | 611397264 | 2014-10-01 | ASSET ADVISORS LLC | 5 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-01 |
Name of individual signing | BEVERLY SANTAMOURIS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-01 |
Name of individual signing | BEVERLY SANTAMOURIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5028954880 |
Plan sponsor’s address | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202 |
Signature of
Role | Plan administrator |
Date | 2014-06-25 |
Name of individual signing | BEVERLY SANTAMOURIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5028954880 |
Plan sponsor’s address | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202 |
Signature of
Role | Plan administrator |
Date | 2013-07-08 |
Name of individual signing | JOHN HAMPTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5028954880 |
Plan sponsor’s address | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202 |
Plan administrator’s name and address
Administrator’s EIN | 611397264 |
Plan administrator’s name | ASSET ADVISORS LLC |
Plan administrator’s address | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202 |
Administrator’s telephone number | 5028954880 |
Signature of
Role | Plan administrator |
Date | 2012-06-07 |
Name of individual signing | JOHN HAMPTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 5028954880 |
Plan sponsor’s address | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202 |
Plan administrator’s name and address
Administrator’s EIN | 611397264 |
Plan administrator’s name | ASSET ADVISORS LLC |
Plan administrator’s address | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY, 40202 |
Administrator’s telephone number | 5028954880 |
Signature of
Role | Plan administrator |
Date | 2011-06-09 |
Name of individual signing | JOHN HAMPTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
DONALD E GROOT | Registered Agent |
Name | Role |
---|---|
James J. Roth, Jr. | Manager |
Name | Role |
---|---|
DONALD E GROOT | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236550 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 237934 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-05-08 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-21 |
Annual Report | 2011-04-21 |
Annual Report | 2010-06-29 |
Annual Report | 2009-04-23 |
Annual Report | 2008-05-21 |
Annual Report | 2007-06-22 |
Principal Office Address Change | 2007-06-18 |
Sources: Kentucky Secretary of State